MIXMATCH NUMBER 13 LTD

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/197 August 2019 APPLICATION FOR STRIKING-OFF

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MISS AFSANA CHAUDHRY

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 PREVSHO FROM 31/08/2017 TO 31/01/2017

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103159870001

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 55-B DERBY STREET MANCHESTER M8 8HW

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 86 CHEETHAM ROAD SWINTON MANCHESTER M27 4UL UNITED KINGDOM

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103159870001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company